THE ALDE PROPERTY TRUST LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Appointment of Mr David John Verney as a director on 2023-06-21

View Document

23/06/2323 June 2023 Termination of appointment of Alexander Mark Tarala as a secretary on 2023-06-21

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/03/2320 March 2023 Purchase of own shares. Shares purchased into treasury:

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022 Statement of capital on 2022-10-05

View Document

05/10/225 October 2022 Memorandum and Articles of Association

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BROOKS / 01/10/2018

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

29/09/1729 September 2017 SECRETARY APPOINTED MR DAVID VERNEY

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID VERNEY

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH MEENAGHAN

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

04/07/164 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

05/02/165 February 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

29/09/1529 September 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/09/1529 September 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

29/09/1529 September 2015 REREG PLC TO PRI; RES02 PASS DATE:25/09/2015

View Document

22/06/1522 June 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

22/12/1422 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

18/10/1418 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

30/01/1430 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM FIRST FLOOR 13 NEEDHAM ROAD LONDON W11 2RP

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

01/02/131 February 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR KENNETH JOHN MEENAGHAN

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

31/05/1231 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR DAVID JOHN VERNEY

View Document

06/03/126 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BROOKS / 12/12/2011

View Document

19/01/1219 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

26/01/1126 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 SAIL ADDRESS CREATED

View Document

26/01/1126 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/09/1029 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

02/06/102 June 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/07/099 July 2009 SECRETARY APPOINTED ALEXANDRA MARK TARALA

View Document

01/05/091 May 2009 COMPANY NAME CHANGED LYNDON (UK) PLC CERTIFICATE ISSUED ON 07/05/09

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY SHELDRAKE

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR ROGER SHELDRAKE

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR ALFRED HEDINGER

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY ROGER SHELDRAKE

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 15 NEWLAND LINCOLN LN1 1XG

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BROOKS / 12/02/2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/12/0728 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

29/10/0529 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0317 May 2003 £ IC 765000/633750 21/02/03 £ SR 131250@1=131250

View Document

08/05/038 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/038 May 2003 VARYING SHARE RIGHTS AND NAMES

View Document

08/05/038 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0220 December 2002 RETURN MADE UP TO 12/12/02; CHANGE OF MEMBERS

View Document

11/11/0211 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 RE:CAP £625000 03/07/02

View Document

15/05/0215 May 2002 £ NC 175000/2000000 11/0

View Document

15/05/0215 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0215 May 2002 NC INC ALREADY ADJUSTED 11/04/02

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 £ IC 100000/80000 03/10/01 £ SR 20000@1=20000

View Document

16/10/0116 October 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/07/0126 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 £ NC 100000/175000 06/06/01

View Document

24/07/0124 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/011 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/09/9816 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9826 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9718 December 1997 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

06/12/976 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9730 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/01/9724 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9724 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9620 December 1996 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 SECRETARY RESIGNED

View Document

20/09/9620 September 1996 NEW SECRETARY APPOINTED

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/08/9615 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

30/10/9530 October 1995 AUDITORS' REPORT

View Document

30/10/9530 October 1995 BALANCE SHEET

View Document

30/10/9530 October 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/10/9530 October 1995 ALTER MEM AND ARTS 27/09/95

View Document

30/10/9530 October 1995 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

30/10/9530 October 1995 REREGISTRATION PRI-PLC 27/09/95

View Document

27/10/9527 October 1995 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

11/11/9411 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9411 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/06/942 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9314 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9314 December 1993 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/07/9323 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9323 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/939 March 1993 RETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/10/9217 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92 FROM: 11 BAILGATE LINCOLN LN1 3AE

View Document

05/12/915 December 1991 RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/03/915 March 1991 ADOPT MEM AND ARTS 28/11/90

View Document

05/03/915 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/12/9011 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9011 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9011 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9010 December 1990 RETURN MADE UP TO 12/12/90; NO CHANGE OF MEMBERS

View Document

10/12/9010 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9020 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/901 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8915 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8915 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/897 December 1989 £ NC 500/100000 14/11

View Document

26/09/8926 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/09/8926 September 1989 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/10/8826 October 1988 NEW DIRECTOR APPOINTED

View Document

03/08/883 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/06/88

View Document

03/08/883 August 1988 £ NC 300/500

View Document

06/05/886 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/885 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/12/872 December 1987 NEW DIRECTOR APPOINTED

View Document

02/12/872 December 1987 ALTER MEM AND ARTS 141187

View Document

24/11/8724 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/05/876 May 1987 NEW DIRECTOR APPOINTED

View Document

22/04/8722 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/8722 April 1987 REGISTERED OFFICE CHANGED ON 22/04/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/04/8716 April 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company